About

Registered Number: OC306189
Date of Incorporation: 01/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

 

Bennett Holmes LLP was registered on 01 December 2003 and has its registered office in Beaconsfield, it's status is listed as "Active". The companies directors are listed as Bennett, Jason, Holmes, Dean Charles, Abingdon Investments Limited, Towers End Properties Limited, Bennett, Amber in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
BENNETT, Jason 01 December 2003 - 1
HOLMES, Dean Charles 12 September 2011 - 1
ABINGDON INVESTMENTS LIMITED 01 December 2003 23 December 2010 1
TOWERS END PROPERTIES LIMITED 01 December 2003 12 September 2011 1
BENNETT, Amber 17 June 2011 12 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
LLCS01 - N/A 10 December 2019
AA - Annual Accounts 10 May 2019
LLCS01 - N/A 06 December 2018
AA - Annual Accounts 22 May 2018
LLCS01 - N/A 08 December 2017
LLPSC04 - N/A 08 December 2017
LLCH01 - Change of particulars for member of a Limited Liability Partnership 08 December 2017
AA - Annual Accounts 18 July 2017
LLCS01 - N/A 05 December 2016
AA - Annual Accounts 09 May 2016
LLAR01 - Annual Return of a Limited Liability Partnership 10 December 2015
AA - Annual Accounts 21 April 2015
LLAR01 - Annual Return of a Limited Liability Partnership 09 December 2014
AA - Annual Accounts 06 March 2014
LLAR01 - Annual Return of a Limited Liability Partnership 16 December 2013
AA - Annual Accounts 11 February 2013
LLAR01 - Annual Return of a Limited Liability Partnership 18 December 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 December 2012
AA - Annual Accounts 21 May 2012
LLAR01 - Annual Return of a Limited Liability Partnership 17 January 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 17 January 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 17 January 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 17 January 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 05 January 2012
AA - Annual Accounts 05 October 2011
LLAP01 - Appointment of member to a Limited Liability Partnership 26 September 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 26 September 2011
CERTNM - Change of name certificate 09 September 2011
LLAP01 - Appointment of member to a Limited Liability Partnership 09 August 2011
LLDE01 - N/A 09 August 2011
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 14 January 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 06 January 2011
LLAR01 - Annual Return of a Limited Liability Partnership 16 December 2010
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 16 December 2010
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 16 December 2010
AA - Annual Accounts 19 November 2010
LLAR01 - Annual Return of a Limited Liability Partnership 15 December 2009
AA - Annual Accounts 26 October 2009
LLP363 - N/A 16 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 12 October 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 08 August 2005
363a - Annual Return 17 January 2005
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 05 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.